HAPPENING DEVELOPMENTS LIMITED
FARINGDON

Hellopages » Oxfordshire » Vale of White Horse » SN7 8RR

Company number 02255750
Status Active
Incorporation Date 10 May 1988
Company Type Private Limited Company
Address MAPLE BARN, HINTON WALDRIST, FARINGDON, ENGLAND, SN7 8RR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Accounts for a dormant company made up to 28 February 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 2 ; Accounts for a dormant company made up to 28 February 2015. The most likely internet sites of HAPPENING DEVELOPMENTS LIMITED are www.happeningdevelopments.co.uk, and www.happening-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. Happening Developments Limited is a Private Limited Company. The company registration number is 02255750. Happening Developments Limited has been working since 10 May 1988. The present status of the company is Active. The registered address of Happening Developments Limited is Maple Barn Hinton Waldrist Faringdon England Sn7 8rr. . HAPPE, Mandy Jane is a Secretary of the company. HAPPE, James Peter is a Director of the company. The company operates in "Development of building projects".


Current Directors


Director
HAPPE, James Peter

67 years old

HAPPENING DEVELOPMENTS LIMITED Events

03 Nov 2016
Accounts for a dormant company made up to 28 February 2016
13 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2

04 Sep 2015
Accounts for a dormant company made up to 28 February 2015
04 Sep 2015
Registered office address changed from Ashdown Cottage Hinton Waldrist Fardingdon Oxfordshire SN7 8RR to 41 Coopers Lane Abingdon Oxfordshire OX14 5GU on 4 September 2015
11 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-11
  • GBP 2

...
... and 59 more events
18 Aug 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Aug 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Jul 1988
Registered office changed on 27/07/88 from: 124-128 city road london EC1V 2NJ

18 Jul 1988
Company name changed rapid 5999 LIMITED\certificate issued on 19/07/88

10 May 1988
Incorporation

HAPPENING DEVELOPMENTS LIMITED Charges

31 March 1989
Mortgage
Delivered: 13 April 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at cow lane longworth oxfordshire. Floating charge…